Chorlton
Manchester
Lancashire
M21 8UW
Secretary Name | Simeon Vaughan Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 January 2002) |
Role | Tranee Barrister |
Correspondence Address | 37 Corkland Road Chorlton Manchester Lancashire M21 8UW |
Director Name | Simeon Vaughan Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1998) |
Role | Self Employed |
Correspondence Address | 37 Corkland Road Chorlton Manchester Lancashire M21 8UW |
Secretary Name | Ono Eno Eruotor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1998) |
Role | Self Employed |
Correspondence Address | 37 Corkland Road Chorlton Manchester Lancashire M21 8UW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 2nd Floor 31 Tib Street Manchester M4 1LX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £61,937 |
Gross Profit | £48,630 |
Net Worth | -£18,338 |
Cash | £17 |
Current Liabilities | £32,779 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2001 | Application for striking-off (1 page) |
12 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
23 September 1997 | Company name changed ono eno LIMITED\certificate issued on 24/09/97 (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
12 August 1997 | Incorporation (16 pages) |